HUNTING ENERGY SERVICES (UK) LIMITED

HUNTING ENERGY SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUNTING ENERGY SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00908371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUNTING ENERGY SERVICES (UK) LIMITED?

    • Machining (25620) / Manufacturing

    Where is HUNTING ENERGY SERVICES (UK) LIMITED located?

    Registered Office Address
    5th Floor 30 Panton Street
    SW1Y 4AJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTING ENERGY SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTING OILFIELD SERVICES (UK) LIMITEDOct 30, 1992Oct 30, 1992
    HUNTING OILFIELD SERVICES LIMITEDJun 13, 1967Jun 13, 1967

    What are the latest accounts for HUNTING ENERGY SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUNTING ENERGY SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for HUNTING ENERGY SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2026 with no updates

    3 pagesCS01

    legacy

    273 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Secretary's details changed for Mr John James Noble on Sep 25, 2021

    1 pagesCH03

    Director's details changed for John James Noble on Sep 25, 2024

    2 pagesCH01

    Termination of appointment of Stewart Barrie as a director on Feb 19, 2025

    1 pagesTM01

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for John James Noble on Nov 15, 2024

    2 pagesCH01

    Second filing for the appointment of Stewart Barrie as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Arthur James Johnson as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2022

    45 pagesAAMD

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Notification of Hunting Energy Holdings Limited as a person with significant control on Jan 11, 2023

    2 pagesPSC02

    Cessation of Hunting Energy Services (International) Limited as a person with significant control on Jan 11, 2023

    1 pagesPSC07

    Confirmation statement made on Feb 02, 2023 with updates

    4 pagesCS01

    Statement of capital on Nov 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    57 pagesAA

    Confirmation statement made on Aug 25, 2022 with updates

    5 pagesCS01

    Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on Jun 24, 2022

    1 pagesAD01

    Who are the officers of HUNTING ENERGY SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE-MCNAB, John James
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    287035480002
    FERGUSON, Bruce Hill
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    ScotlandBritish268910010001
    NOBLE-MCNAB, John James
    Badentoy Industrial Estate, Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    Scotland
    Director
    Badentoy Industrial Estate, Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    Scotland
    ScotlandBritish296681260003
    PARK, Ian Maclean
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United KingdomBritish268736830001
    DAVIE, Robert John
    13 West Park
    Inverbervie
    DD10 0TT Montrose
    Angus
    Secretary
    13 West Park
    Inverbervie
    DD10 0TT Montrose
    Angus
    British47271100002
    FERGUSON, Bruce Hill
    33 Polmuir Gardens
    AB11 7WE Aberdeen
    Grampian
    Secretary
    33 Polmuir Gardens
    AB11 7WE Aberdeen
    Grampian
    British74759030003
    MACKIE, Andrew
    76 Salisbury Place
    AB1 6QU Aberdeen
    Aberdeenshire
    Secretary
    76 Salisbury Place
    AB1 6QU Aberdeen
    Aberdeenshire
    British28332700001
    MCCAFFERTY, Michael John
    5 Woodlands Place
    AB31 5ZP Banchory
    Kincardineshire
    Secretary
    5 Woodlands Place
    AB31 5ZP Banchory
    Kincardineshire
    British985050001
    SMITH, Graeme Alexander
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    159908110001
    BABA, Tadayuki
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    JapanJapanese159898170001
    BARRIE, Stewart
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    ScotlandBritish269143240001
    CHIKAHISA, Masashi
    c/o Marubeni-Itochu Tubulars Europe Plc
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    Director
    c/o Marubeni-Itochu Tubulars Europe Plc
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United KingdomJapanese232725620001
    DAVIE, Robert John
    3114 Willow Wood Trail
    Kingwood
    FOREIGN Texas
    77345
    Usa
    Director
    3114 Willow Wood Trail
    Kingwood
    FOREIGN Texas
    77345
    Usa
    UsaBritish47271100006
    FUKUI, Kensaku
    Tokiwa 10-11-17-207 Urawa-Shi
    336 Saitama-Ken
    FOREIGN Japan
    Director
    Tokiwa 10-11-17-207 Urawa-Shi
    336 Saitama-Ken
    FOREIGN Japan
    Japanese53718250001
    GREIG, Somerled
    Glenern 4 High Street
    Edzell
    DD9 7TE Brechin
    Angus
    Director
    Glenern 4 High Street
    Edzell
    DD9 7TE Brechin
    Angus
    British41154000002
    HAGA, Yuji
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandJapanese187035000002
    HIRANO, Toji
    21 Marlborough
    61 Walton Street
    SW3 London
    Director
    21 Marlborough
    61 Walton Street
    SW3 London
    Japanese53248220001
    IKARUGI, Nobuaki
    6 Belmont
    St George's Avenue
    KT13 0BY Weybridge
    Surrey
    Director
    6 Belmont
    St George's Avenue
    KT13 0BY Weybridge
    Surrey
    Japanese33797580001
    INAMI, Akira
    396 Nakamuroku Nakahara-Ku
    Kawasaki-Shi
    Kanagawa-Ken 211-0012
    Japan
    Director
    396 Nakamuroku Nakahara-Ku
    Kawasaki-Shi
    Kanagawa-Ken 211-0012
    Japan
    Japanese71733880001
    ITO, Yasushi
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    JapanJapanese187968570001
    ITO, Yasushi
    7 Haddon Close
    KT13 9ND Weybridge
    Surrey
    Director
    7 Haddon Close
    KT13 9ND Weybridge
    Surrey
    Japanese110492140001
    JACKSON, Thomas
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    ScotlandBritish82461730001
    JOHNSON, Arthur James
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United StatesAmerican75507380002
    KANAYA, Tsutomu
    Motobuto Urawa
    Saitama City
    2-2-26-201
    Japan
    Director
    Motobuto Urawa
    Saitama City
    2-2-26-201
    Japan
    JapanJapanese136082410001
    KANEDA, Tomohito
    1-3-28 Hakusan
    Bunkyou,
    Tokyo
    Japan
    Director
    1-3-28 Hakusan
    Bunkyou,
    Tokyo
    Japan
    Japanese130858450001
    KOJIMA, Toru
    4-1 Nihonbashi 1-Chome, Chuo-Ku
    103-8247 Tokyo
    Nihonbashi 1-Chome Building
    Japan
    Director
    4-1 Nihonbashi 1-Chome, Chuo-Ku
    103-8247 Tokyo
    Nihonbashi 1-Chome Building
    Japan
    JapanJapanese257919530001
    MACKIE, Andrew
    76 Salisbury Place
    AB1 6QU Aberdeen
    Aberdeenshire
    Director
    76 Salisbury Place
    AB1 6QU Aberdeen
    Aberdeenshire
    British28332700001
    MATSUURA, Yasuot
    10 30 Sumiregaoka Tsuzuki
    Yokohama
    Japan
    Director
    10 30 Sumiregaoka Tsuzuki
    Yokohama
    Japan
    Japanese89635900001
    MCCAFFERTY, Michael John
    5 Woodlands Place
    AB31 5ZP Banchory
    Kincardineshire
    Director
    5 Woodlands Place
    AB31 5ZP Banchory
    Kincardineshire
    ScotlandBritish985050001
    MCCLEMENTS, Samuel
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    ScotlandBritish68013690005
    MCCOLL, James Allan
    Bystone House Peel Road
    Thorntonhall
    G74 5AG Glasgow
    Director
    Bystone House Peel Road
    Thorntonhall
    G74 5AG Glasgow
    British62650060002
    MINAGAWA, Kiyoshi
    8 Mourne House
    11 Maresfield Gardens
    NW3 5SL London
    Director
    8 Mourne House
    11 Maresfield Gardens
    NW3 5SL London
    Japanese76762000001
    MITOMI, Takeshi
    Flat 88 55 Ebvry Street
    Belgravia
    NW8 7HB London
    Director
    Flat 88 55 Ebvry Street
    Belgravia
    NW8 7HB London
    Japanese109585260002
    NAKATSUKA, Tatsuo
    6 18 6 Simorennsyaku
    Mitaka City
    Japan
    Director
    6 18 6 Simorennsyaku
    Mitaka City
    Japan
    Japanese76761970002
    OHATA, Nobuyoshi
    c/o Marubeni-Itochu Tubulars Europe Plc
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    Director
    c/o Marubeni-Itochu Tubulars Europe Plc
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    EnglandJapanese245560290001

    Who are the persons with significant control of HUNTING ENERGY SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hunting Energy Holdings Limited
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Jan 11, 2023
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number01158987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hunting Energy Services (International) Limited
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1678668
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0